DONCASTERS UK FINANCE LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.08440818
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

DONCASTERS UK FINANCE LIMITED is an active private limited company with number 08440818. It was incorporated 11 years, 2 months, 18 days ago, on 12 March 2013. The company address is 1 Park Row, Leeds, LS1 5AB, England.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2024

Action Date: 23 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-23

Charge number: 084408180016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180015

Charge creation date: 2024-04-23

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-23

Charge number: 084408180014

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Doncasters Limited

Change date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Doncasters Limited

Change date: 2024-03-15

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 1 Park Row Leeds LS1 5AB

Change date: 2024-03-19

Old address: Forge Lane Killamarsh Sheffield S21 1BA England

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Helen Barrett-Hague

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-08

Officer name: Helen Barrett-Hague

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-18

Psc name: Doncasters Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England

New address: Forge Lane Killamarsh Sheffield S21 1BA

Change date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Martle

Termination date: 2023-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180013

Charge creation date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 20 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-20

Charge number: 084408180012

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mrs Helen Barrett-Hague

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Barrett-Hague

Appointment date: 2021-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-28

Officer name: Ian Molyneux

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-28

Officer name: Mrs Helen Barrett-Hague

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Molyneux

Termination date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Martle

Change date: 2021-09-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084408180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084408180002

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Martle

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-11

Psc name: Doncasters Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Quinn

Appointment date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Marie Oxnard

Termination date: 2020-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-06

Charge number: 084408180011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-06

Charge number: 084408180008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180009

Charge creation date: 2020-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180010

Charge creation date: 2020-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084408180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084408180005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084408180007

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-10

Psc name: Doncasters Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dundee Holdco 4 Limited

Cessation date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-11

Psc name: Dundee Holdco 4 Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Marie Oxnard

Change date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Andrew Hinks

Termination date: 2019-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-11

Officer name: Mr Ian Molyneux

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Molyneux

Change date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

Old address: , Millennium Court First Avenue, Burton-upon-Trent, Staffordshire, DE14 2WH, England

New address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mrs Lisa Marie Oxnard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: , C/O Doncasters Group Limited Millennium Court, First Avenue, Burton-on-Trent, Staffordshire, DE14 2WH

New address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dundee Holdco 4 Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180007

Charge creation date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 11.00 USD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Duncan Hinks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-30

Officer name: Mr Ian Molyneux

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Hinks

Change date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Ian Molyneux

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-05

Officer name: Mr Duncan Hinks

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Hinks

Change date: 2013-07-05

Documents

View document PDF

Legacy

Date: 07 Jun 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2013-06-07

Documents

View document PDF

Legacy

Date: 07 Jun 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/06/13

Documents

View document PDF

Resolution

Date: 07 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 09 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-09

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 19 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084408180005

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-01

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DISCOVERIE MANAGEMENT SERVICES LIMITED

2 CHANCELLOR COURT,GUILDFORD,GU2 7AH

Number:02036196
Status:ACTIVE
Category:Private Limited Company

HOPKINS CATERING EQUIPMENT LIMITED

C/O GEOFFERY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN

Number:02273178
Status:IN ADMINISTRATION
Category:Private Limited Company

MAB RECRUITMENT LIMITED

CITIBASE BUILDING,LONDON,E7 9HZ

Number:11565523
Status:ACTIVE
Category:Private Limited Company

PASSION PICTURES (FILMS) LIMITED

3RD FLOOR,LONDON,W1T 1JN

Number:04503826
Status:ACTIVE
Category:Private Limited Company

PNH (PROPERTIES) EASTBOURNE LIMITED

8A ROTHERBROOK COURT,PETERSFIELD,GU32 3QG

Number:07124283
Status:ACTIVE
Category:Private Limited Company

SILVERFLEET CAPITAL PARTNERS LLP

1 CARTER LANE,LONDON,EC4V 5ER

Number:OC321508
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source